Entity Name: | XALIM SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000011775 |
FEI/EIN Number | 46-1848521 |
Address: | 8220 sunrise lakes blvd, 203, sunrise, FL 33322 |
Mail Address: | 8220 Sunrise lakes blvd, 203, Sunrise, FL 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRAGAN, HELYDA M | Agent | 8220 sunrise lakes blvd, 203, Sunrise, FL 33322 |
Name | Role | Address |
---|---|---|
BARRAGAN CASTRO, HELYDA M | Managing Member | 8220, SUNRISE LAKES BLVD 203 SUNRISE, FL 33322 |
Name | Role | Address |
---|---|---|
Rodriguez, David Augusto | Authorized Representative | 8220 sunrise lakes blvd, 203 Sunrise, FL 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000084851 | LEMON-FL | ACTIVE | 2022-07-18 | 2027-12-31 | No data | 8220 SUNRISE LAKES BLVD APT 203, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2019-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | BARRAGAN, HELYDA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 8220 sunrise lakes blvd, 203, Sunrise, FL 33322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 8220 sunrise lakes blvd, 203, sunrise, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 8220 sunrise lakes blvd, 203, sunrise, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State